REGENCY HALL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Micro company accounts made up to 2024-09-29

View Document

29/01/2529 January 2025 Appointment of Mr Ray Gordon Suckling as a director on 2025-01-21

View Document

29/01/2529 January 2025 Appointment of Mr Adam Brett as a director on 2025-01-21

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-09-29

View Document

13/12/2313 December 2023 Director's details changed for Ms Catherine Anne Leeson on 2023-12-01

View Document

13/12/2313 December 2023 Director's details changed for Mrs Lois Thomas on 2023-12-01

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

02/11/222 November 2022 Registered office address changed from 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU United Kingdom to Deer Leap, Knockholt Road Halstead, Sevenoaks Kent TN14 7ER on 2022-11-02

View Document

16/10/2216 October 2022 Micro company accounts made up to 2022-09-29

View Document

05/10/225 October 2022 Appointment of Natasha Sullivan Limited as a secretary on 2022-10-01

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

20/09/2220 September 2022 Notification of a person with significant control statement

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

27/10/2127 October 2021 Change of details for Mrs Lois Thomas as a person with significant control on 2021-10-27

View Document

27/10/2127 October 2021 Director's details changed for Mrs Lois Thomas on 2021-10-27

View Document

22/10/2122 October 2021 Director's details changed for Mrs Lois Thomas on 2021-10-22

View Document

11/10/2111 October 2021 Micro company accounts made up to 2021-09-29

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

18/03/2118 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/20

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE LEESON

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED ELIZABETH ANNE LOVE

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED VICTOR CHARLES HILLARY

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, SECRETARY PEMBROKE PROPERTY MANAGEMENT LTD

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MRS LOIS THOMAS / 07/01/2019

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM C/O PEMBROKE PROPERTY MANAGEMENT LTD FOUNDATION HOUSE, COACH & HORSES PASSAGE, TUNBRIDGE WELLS, KENT, TN2 5NP ENGLAND

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/17

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, SECRETARY CATHERINE LEESON

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 2, REGENCY HALL, LINDEN PARK ROAD TUNBRIDGE WELLS TN2 5QZ ENGLAND

View Document

15/01/1815 January 2018 CORPORATE SECRETARY APPOINTED PEMBROKE PROPERTY MANAGEMENT LTD

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOIS THOMAS / 31/12/2017

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL LANCZI-WILSON

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR POLLY EAST

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MS CATHERINE ANNE LEESON

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR POLLY EAST

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL IVAN LANCZI-WILSON / 21/01/2017

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 29 September 2016

View Document

09/10/169 October 2016 REGISTERED OFFICE CHANGED ON 09/10/2016 FROM 9 REGENCY HALL LINDEN PARK ROAD TUNBRIDGE WELLS KENT TN2 5QZ

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SUCKLING

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR DANIEL IVAN LANCZI-WILSON

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MRS POLLY EAST

View Document

23/01/1623 January 2016 APPOINTMENT TERMINATED, DIRECTOR PHYLLIS PRESTON

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, SECRETARY EUAN HILL

View Document

30/09/1530 September 2015 SECRETARY APPOINTED MS CATHERINE LEESON

View Document

30/09/1530 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA AYLWIN

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CONQUER

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MRS LOIS THOMAS

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

21/04/1521 April 2015 PREVEXT FROM 28/09/2014 TO 29/09/2014

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR BRENDA SUCKLING

View Document

06/10/146 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 28 September 2013

View Document

17/10/1317 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

28/09/1328 September 2013 Annual accounts for year ending 28 Sep 2013

View Accounts

12/06/1312 June 2013 Annual accounts small company total exemption made up to 28 September 2012

View Document

17/10/1217 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts for year ending 28 Sep 2012

View Accounts

18/05/1218 May 2012 DIRECTOR APPOINTED MRS PATRICIA MARY AYLWIN

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR LOIS THOMAS

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR RAYMOND SUCKLING

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MRS BRENDA SUCKLING

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR STUART BOLDT

View Document

16/03/1216 March 2012 29/09/11 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOIS THOMASS / 17/02/2011

View Document

19/04/1119 April 2011 28/09/10 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR DAVID CONQUER

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MRS LOIS THOMASS

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR GLENYS MOORE

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENYS EDWINA FRANCES MOORE / 01/01/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS PRESTON / 01/01/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MURRAY BOLDT / 01/01/2010

View Document

19/10/1019 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

12/04/1012 April 2010 28/09/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

04/12/084 December 2008 28/09/08 TOTAL EXEMPTION FULL

View Document

03/10/083 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/07

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 1 VALE ROAD TUNBRIDGE WELLS KENT TN1 1BS

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/06

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 79 NEW CAVENDISH STREET LONDON W1W 6XB

View Document

11/10/0611 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 1 VALE ROAD TUNBRIDGE WELLS KENT TN1 1BS

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 79 NEW CAVENDISH STREET LONDON W1W 6XB

View Document

13/02/0613 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 23/09/05; NO CHANGE OF MEMBERS

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: COUNTY ESTATE MANAGEMENT KENWOOD HOUSE 1 UPPER GROSVENOR ROAD TUNBRIDGE WELLS KENT TN1 2DU

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/04

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: KELLY HOUSE WARWICK ROAD TUNBRIDGE WELLS KENT TN1 1YL

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED

View Document

01/12/041 December 2004 REGISTERED OFFICE CHANGED ON 01/12/04 FROM: CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 RETURN MADE UP TO 23/09/04; CHANGE OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

01/06/031 June 2003 REGISTERED OFFICE CHANGED ON 01/06/03 FROM: GARTH MAGNA,STEEL CROSS ERIDGE ROAD,CROWBOROUGH EAST SUSSEX TN6 2SS

View Document

01/06/031 June 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 23/09/02; CHANGE OF MEMBERS

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 23/09/01; CHANGE OF MEMBERS

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 28/09/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 28/09/99

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

05/06/995 June 1999 FULL ACCOUNTS MADE UP TO 28/09/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 RETURN MADE UP TO 23/09/96; CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/95

View Document

06/11/956 November 1995 REGISTERED OFFICE CHANGED ON 06/11/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 23/09/95; CHANGE OF MEMBERS

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/94

View Document

20/10/9420 October 1994 RETURN MADE UP TO 23/09/94; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 REGISTERED OFFICE CHANGED ON 20/10/94

View Document

20/10/9420 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/949 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/09

View Document

11/02/9411 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 ALTER MEM AND ARTS 04/01/94

View Document

11/02/9411 February 1994 NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 COMPANY NAME CHANGED FLOATVIEW PROPERTY MANAGEMENT LI MITED CERTIFICATE ISSUED ON 27/01/94

View Document

26/01/9426 January 1994 REGISTERED OFFICE CHANGED ON 26/01/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

23/09/9323 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company